Search icon

DANBURY BEACH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DANBURY BEACH HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2011 (14 years ago)
Document Number: N11000002903
FEI/EIN Number 454877616

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1504 DANBURY DR, SUN CITY CENTER, FL, 33573, US
Mail Address: 1504 DANBURY DR, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JANICE L President 1504 DANBURY DR, SUN CITY CENTER, FL, 33573
MARTINEZ JEANETTE Director 1510 DANBURY DRIVE, SUN CITY CENTER, FL, 33573
MARTINEZ JEANETTE Vice President 1510 DANBURY DRIVE, SUN CITY CENTER, FL, 33573
HOUSE BARBARA Secretary 1410 N PEBBLE BEACH, SUN CITY CENTER, FL, 33573
SMITH JANICE L Treasurer 1504 DANBURY DR, SUN CITY CENTER, FL, 33573
SMITH JANICE L Director 1504 DANBURY DR, SUN CITY CENTER, FL, 33573
SMITH JANICE L Agent 1504 DANBURY DR, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 1504 DANBURY DR, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2019-03-01 1504 DANBURY DR, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 2019-03-01 SMITH, JANICE L -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 1504 DANBURY DR, SUN CITY CENTER, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State